Advanced company searchLink opens in new window

ALPHAKINETIC LIMITED

Company number 06897969

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Aug 2020 PSC02 Notification of Fidelity National Information Services, Inc. as a person with significant control on 2 January 2020
13 Aug 2020 PSC07 Cessation of Mirna Herr as a person with significant control on 2 January 2020
13 Aug 2020 PSC07 Cessation of Kelly Faykus as a person with significant control on 2 January 2020
13 Aug 2020 PSC07 Cessation of Joseph Ulman Elston as a person with significant control on 2 January 2020
13 Aug 2020 AP01 Appointment of Ann Maria Vasileff as a director on 4 August 2020
13 Aug 2020 AP01 Appointment of Marc Mayo as a director on 4 August 2020
03 Jul 2020 AD01 Registered office address changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL England to C/O Fis Corporate Legal 25 Canada Square London E14 5LQ on 3 July 2020
29 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
02 Apr 2020 PSC04 Change of details for Joe Elston as a person with significant control on 1 April 2020
06 Jan 2020 AA Accounts for a small company made up to 31 March 2019
03 Jan 2020 MR04 Satisfaction of charge 068979690002 in full
03 Jan 2020 MR04 Satisfaction of charge 068979690001 in full
09 Jul 2019 MA Memorandum and Articles of Association
07 Jun 2019 AD01 Registered office address changed from PO Box C/O Virtus 35 New Broad Street London EC2M 1NH England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 7 June 2019
30 May 2019 MR05 Part of the property or undertaking has been released and no longer forms part of charge 068979690001
30 May 2019 MR05 Part of the property or undertaking has been released and no longer forms part of charge 068979690002
15 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
12 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Apr 2019 TM01 Termination of appointment of Dean Fletcher as a director on 13 March 2019
16 Mar 2019 MR01 Registration of charge 068979690001, created on 14 March 2019
16 Mar 2019 MR01 Registration of charge 068979690002, created on 14 March 2019
27 Feb 2019 PSC07 Cessation of Virtus Partners Llc as a person with significant control on 25 April 2017
20 Feb 2019 PSC01 Notification of Jon Hodges as a person with significant control on 25 April 2017
20 Feb 2019 PSC01 Notification of Joe Elston as a person with significant control on 25 April 2017
20 Feb 2019 PSC01 Notification of Mirna Herr as a person with significant control on 25 April 2017